Dumpton School

All UK companiesEducationDumpton School

Primary education

Dumpton School contacts: address, phone, fax, email, website, shedule

Address: Deans Grove House Wimborne BH21 7AF Dorset

Phone: 01202883818

Fax: 01202883818

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Dumpton School"? - send email to us!

Dumpton School detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Dumpton School.

Registration data Dumpton School

Register date: 1968-08-02

Register number: 00936623

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Dumpton School

Owner, director, manager of Dumpton School

Charles John Jarrold Director. Address: Deans Grove House, Wimborne, Dorset, BH21 7AF. DoB: September 1965, British

Nicola Louise Hunter Director. Address: Deans Grove House, Wimborne, Dorset, BH21 7AF. DoB: January 1976, British

Hugh Dean Cocke Director. Address: Deans Grove House, Wimborne, Dorset, BH21 7AF. DoB: April 1955, British

Catherine Ann Waterman Secretary. Address: Deans Grove House, Wimborne, Dorset, BH21 7AF. DoB:

Edrys Margaret Barkham Director. Address: Deans Grove House, Wimborne, Dorset, BH21 7AF. DoB: September 1960, British

Mark Richard Timberlake Director. Address: Deans Grove House, Wimborne, Dorset, BH21 7AF. DoB: June 1964, British

Andrew Charles Robinson Director. Address: Deans Grove House, Wimborne, Dorset, BH21 7AF. DoB: March 1955, British

Dr Torlief Rene Skule Director. Address: Cottage, Chalbury, Wimborne, Dorset, BH21 7EZ, United Kingdom. DoB: January 1965, Danish

Nicholas Alexander Hopwood Director. Address: Boundary Drive, Wimborne, Dorset, BH21 2RE, England. DoB: October 1972, British

Catherine Ann Waterman Director. Address: 4 Katterns Close, Christchurch, Dorset, BH23 2NS. DoB: March 1951, British

Camilla Joyce Culley Director. Address: Dawes Cottage, Lower Street, Witchampton, Wimborne, BH21 5AH. DoB: September 1965, British

Benjamin Davies Director. Address: Old Manor Farm House, Hinton Martell, Wimborne, Dorset, BH21 7HE. DoB: n\a, British

Hilary Kathleen Laver Director. Address: Canford Magna, Wimborne, Dorset, BH21 3AF. DoB: August 1964, British

Benjamin Davies Secretary. Address: Old Manor Farm House, Hinton Martell, Wimborne, Dorset, BH21 7HE. DoB: n\a, British

Michael Christopher Wagstaffe Director. Address: Watcombe Farmhouse, Forston, Dorchester, Dorset, DT2 7AD. DoB: September 1945, British

Andrew William Browning Secretary. Address: Dumpton School, Deans Grove, Wimborne, Dorset, BH21 7AF. DoB:

Pippa Quarrell Director. Address: Paddock Cottage, Child Okeford, Blandford, Dorset, DT11 8EG. DoB: May 1970, British

Hugh James Derek Webster Director. Address: Drove House, Cranborne, Wimborne, Dorset, BH21 5RW. DoB: July 1946, British

Sara Ellen Green Director. Address: Brentwood, Higher Street Iwerne Minster, Blandford, Dorset, DT11 8LT. DoB: November 1945, British

Anthony James Leslie Cottam Director. Address: Kpmg Llp, 8 Salisbury Square, London, EC4Y 8BB. DoB: July 1956, British

Felicity Ann Irwin Director. Address: Stanbridge House, Stanbridge, Wimborne, Dorset, BH21 4JD. DoB: June 1947, British

David Robert Bell Director. Address: 1 Dunkeld Road, Bournemouth, Dorset, BH3 7EN. DoB: November 1946, British

Peter Roy Cadogan Director. Address: 361 Sopwith Crescent, Wimborne, Dorset, BH21 1XQ. DoB: February 1945, British

Thomas David Wheare Director. Address: 63 Chapel Lane, Zeals, Warminster, Wiltshire, BA12 6NP. DoB: October 1944, British

Susan Veronica Gibson Director. Address: High Hall, Wimborne, Dorset, BH21 4HY. DoB: May 1926, British

John Roland Raymond Director. Address: Witchampton House, Witchampton, Wimborne, Dorset, BH21 5AP. DoB: November 1946, British

Major General Denis Edgar Ryan Director. Address: Leasowes House, Ratlinghope, Shrewsbury, Salop, SY5 0SW. DoB: June 1928, British

Dr Michael Robin De Clifford Sadler Director. Address: Spindle Berries, Chalbury Hill, Wimborne, Dorset, BH21 7EY. DoB: May 1942, British

Antony Michael Rawson Lumby Director. Address: The Old Rectory, North Cheriton, Templecombe, Somerset, BA8 0AL. DoB: February 1943, British

Sir Michael Hanham Director. Address: Deans Court, Wimborne, Dorset, BH21 1EE. DoB: October 1922, British

Alexander Garth Maclaren Watson Secretary. Address: Deans Grove House, Deans Grove, Wimborne, Dorset, BH21 7AF. DoB:

Herbert Arthur Jarvis Director. Address: 61 Floral Farm, Canford Magna, Wimborne, Dorset, BH21 3AT. DoB: November 1934, British

William Geraint Thomas Pennant Colfer Director. Address: Old Manor Farm, Fore Street Winsham, Chard, Somerset, TA20 4DX. DoB: June 1927, British

Stephen Tarrant Badger Director. Address: 154 Burbage Road, London, SE21 7AG. DoB: February 1940, English

Jobs in Dumpton School vacancies. Career and practice on Dumpton School. Working and traineeship

Electrician. From GBP 2000

Carpenter. From GBP 1900

Controller. From GBP 2900

Manager. From GBP 1900

Carpenter. From GBP 1700

Responds for Dumpton School on FaceBook

Read more comments for Dumpton School. Leave a respond Dumpton School in social networks. Dumpton School on Facebook and Google+, LinkedIn, MySpace

Address Dumpton School on google map

Other similar UK companies as Dumpton School: Igs Property Solutions Ltd | Balkan Star Limited | Pcc Engineering Limited | Trayd Limited | Starling Developments Ltd

This particular company is registered in Dorset under the ID 00936623. The company was established in 1968. The main office of this company is located at Deans Grove House Wimborne. The post code for this location is BH21 7AF. The firm started under the business name Dumpton School Trust, though for the last 6 years has operated under the business name Dumpton School. The company SIC and NACE codes are 85200 and has the NACE code: Primary education. The latest records were submitted for the period up to 2015-07-31 and the most current annual return was submitted on 2015-10-14. It has been fourty eight years for Dumpton School on the market, it is doing well and is very inspiring for it's competition.

The firm was registered as a charity on Thu, 7th Nov 1968. It works under charity registration number 306222. The geographic range of the charity's activity is not defined and it provides aid in different cities around Dorset. The charity's board of trustees consists of nine members: Ben Davies, Camilla Joyce Culley, Michael Christopher Wagstaffe, Nicholas Alexander Hopwood and Catherine Ann Waterman, among others. As for the charity's financial summary, their most prosperous year was 2012 when they raised 3,495,353 pounds and they spent 3,041,387 pounds. Dumpton School concentrates on education and training and training and education. It strives to support the youngest, the youngest. It helps these beneficiaries by the means of providing specific services, providing open spaces, buildings and facilities and providing human resources. If you would like to get to know anything else about the firm's activities, dial them on this number 01202883818 or see their website. If you would like to get to know anything else about the firm's activities, mail them on this e-mail [email protected] or see their website.

In order to satisfy the client base, this particular business is constantly being supervised by a team of eleven directors who are, to mention just a few, Charles John Jarrold, Nicola Louise Hunter and Hugh Dean Cocke. Their support has been of extreme importance to this business for nearly one year. Moreover, the director's tasks are regularly helped by a secretary - Catherine Ann Waterman, from who was chosen by this business on Thursday 17th July 2014.